logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Conor Good

    Related profiles found in government register
  • Mr Conor Good
    British born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, England

      IIF 1
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, United Kingdom

      IIF 2 IIF 3
  • Mr Conor James Good
    British born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, England

      IIF 4
  • Mr Tony Good
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, England

      IIF 5
  • Mr Anthony Good
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Albert Avenue, Bradford, BD18 4NT, United Kingdom

      IIF 6
  • Mr Charlie Good
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, United Kingdom

      IIF 7
    • icon of address 85, Kirkstall Hill, Leeds, LS4 2TU, England

      IIF 8
  • Mr Charlie Good
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, 62 Shay Lane, Bradford, West Yorkshire, BD9 6SQ, United Kingdom

      IIF 9
  • Good, Conor
    British born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, United Kingdom

      IIF 10
  • Good, Conor
    British business manager born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, England

      IIF 11
  • Good, Conor James
    British born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, England

      IIF 12
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, United Kingdom

      IIF 13
    • icon of address 1, Albert Avenue, Shipley, BD18 4NT, England

      IIF 14
  • Good, Conor James
    British area manager born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Albert Avenue, Shipley, BD18 4NT, England

      IIF 15
  • Good, Conor
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Albert Avenue, Shipley, BD18 4NT, England

      IIF 16
  • Mr Charlie Good
    English born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Albert Avenue, Shipley, BD18 4NT, England

      IIF 17
  • Good, Tony
    British company director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, England

      IIF 18
  • Mr Anthony James Good
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147 High Street, Bradford, BD6 1JU, United Kingdom

      IIF 19
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, England

      IIF 20
    • icon of address C/o Recoveries Limited, Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 21
    • icon of address 51 Albion Road, Idle, BD10 9QE, United Kingdom

      IIF 22
    • icon of address The White Swan, The Green, Idle, BD10 9PX, United Kingdom

      IIF 23
    • icon of address The Owl, Rodley Lane, Leeds, LS13 1LB, United Kingdom

      IIF 24
    • icon of address Wentworth House 122, New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 25
    • icon of address 1 Albert Ave, Shipley, BD18 4NT, United Kingdom

      IIF 26
    • icon of address 1, Albert Avenue, Shipley, BD18 4NT, England

      IIF 27 IIF 28 IIF 29
  • Mr Conor Good
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Albert Avenue, Bradford, BD18 4NT, United Kingdom

      IIF 31
    • icon of address 1, Albert Avenue, Shipley, BD18 4NT, England

      IIF 32
  • Good, Anthony
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, England

      IIF 33
  • Good, Charlie
    British company director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, England

      IIF 34
  • Good, Charlie
    British company secretary/director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, 62 Shay Lane, Bradford, West Yorkshire, BD9 6SQ, United Kingdom

      IIF 35
  • Good, Charlie
    British i t manager born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Bradford Road, Idle, Bradford, BD10 9PB, England

      IIF 36
  • Good, Charlie
    British it engineer born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Albert Avenue, Bradford, West Yorkshire, BD18 4NT, United Kingdom

      IIF 37
    • icon of address 43, Bradford Road, Idle, Bradford, BD10 9PB, England

      IIF 38
  • Good, Anthony James
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Park Street, Shipley, Bradford, West Yorkshire, BD18 3LL, United Kingdom

      IIF 39
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, England

      IIF 40 IIF 41 IIF 42
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, United Kingdom

      IIF 43
    • icon of address 62, Shay Lane, Bradford, West Yorkshire, BD9 6SQ, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address The White Swan, The Green, Idle, BD10 9PX, United Kingdom

      IIF 48
    • icon of address 1, Albert Avenue, Shipley, BD18 4NT, England

      IIF 49
  • Good, Anthony James
    British company director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Albert Avenue, Shipley, West Yorkshire, BD18 4NT, England

      IIF 50 IIF 51
  • Good, Anthony James
    British company secretary/director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Albert Avenue, Shipley, BD18 4NT, England

      IIF 52
  • Good, Anthony James
    British director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, England

      IIF 53
  • Good, Anthony James
    British engineer born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Albert Avenue, Shipley, West Yorkshire, BD18 4NT, England

      IIF 54
  • Good, Anthony James
    British manager born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147 High Street, Bradford, BD6 1JU, United Kingdom

      IIF 55
    • icon of address 51 Albion Road, Idle, BD10 9QE, United Kingdom

      IIF 56
    • icon of address The Owl, Rodley Lane, Leeds, LS13 1LB, United Kingdom

      IIF 57
    • icon of address 1 Albert Ave, Shipley, BD18 4NT, United Kingdom

      IIF 58
  • Good, Charlie James
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, United Kingdom

      IIF 59
  • Good, Charlie James
    British it consultant born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Frizinghall Road, Bradford, BD9 4LD, England

      IIF 60
  • Anthony Good
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Anthony Good
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Charlie Good
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, 65, Leeds, LS4 2TU, United Kingdom

      IIF 95
  • Mr Charlie Good
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 96
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 97
  • Mr Anthony James Good
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, England

      IIF 98 IIF 99
    • icon of address Bold Privateer, 69 Wrose Road, Bradford, West Yorkshire, BD18 1HX, United Kingdom

      IIF 100
  • Good, Anthony
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Albert Av, Bradford, BD18 4NT, United Kingdom

      IIF 101
    • icon of address 1, Albert Avenue, Bradford, BD18 4NT, United Kingdom

      IIF 102 IIF 103 IIF 104
    • icon of address 1, Albert Avenue, Shipley, Bradford, North Yorkshire, BD18 4NT, United Kingdom

      IIF 110
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, United Kingdom

      IIF 111 IIF 112
    • icon of address 62, Shay Lane, Bradford, West Yorkshire, BD9 6SQ, United Kingdom

      IIF 113 IIF 114 IIF 115
    • icon of address 62 Shay Lane, Shay Lane, Bradford, BD9 6SQ, United Kingdom

      IIF 117
    • icon of address Black Swan Hotel, 74 Frizinghall Road, Bradford, West Yorkshire, BD9 4LD, United Kingdom

      IIF 118
    • icon of address C/o Conselia Limited Dalton House 1, Hawksworth Street, Ilkley, West Yorkshire, LS29 9DU

      IIF 119
    • icon of address Dalton House, 1 Hawksworth Street, Ilkley, LS29 9DU

      IIF 120
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 121
  • Good, Anthony
    British company director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Good, Anthony
    British diector born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, England

      IIF 132
  • Good, Anthony
    British director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, United Kingdom

      IIF 133
    • icon of address 62, Shay Lane, Bradford, West Yorkshire, BD9 6SQ, United Kingdom

      IIF 134
  • Good, Anthony
    British engineer born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Albert Avenue, Bradford, BD18 4NT, United Kingdom

      IIF 135
    • icon of address 14, Park Street, Shipley, Bradford, West Yorkshire, BD18 3LL, United Kingdom

      IIF 136
  • Good, Anthony
    British manager born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Shay Lane, Shay Lane, Bradford, BD9 6SQ, United Kingdom

      IIF 137
  • Mr Charlie James Good
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Upper Bailey Fold, Bailey Fold, Allerton, Bradford, BD15 8AA, United Kingdom

      IIF 138
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, England

      IIF 139 IIF 140
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, United Kingdom

      IIF 141 IIF 142 IIF 143
    • icon of address 62, Shay Lane, Bradford, West Yorkshire, BD9 6SQ, United Kingdom

      IIF 146
    • icon of address Albion Hotel, 2 Green End, Clayton, Bradford, BD14 6BB, United Kingdom

      IIF 147
    • icon of address 85, Kirkstall Hill, Leeds, LS4 2TU, United Kingdom

      IIF 148
    • icon of address Bridge End, 1-5, Bridge End, Leeds, LS1 7HG, United Kingdom

      IIF 149
    • icon of address Rose & Crown, Bondgate, Otley, LS21 1AD, United Kingdom

      IIF 150
    • icon of address Morgan Wells Ltd, 2a Westgate, Baildon, Shipley, BD17 5EJ, United Kingdom

      IIF 151
  • Good, Charlie
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Kirkstall Hill, Leeds, LS4 2TU, England

      IIF 152
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 153
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 154
  • Good, Anthony James

    Registered addresses and corresponding companies
    • icon of address Bold Privateer, 69 Wrose Road, Bradford, West Yorkshire, BD18 1HX, United Kingdom

      IIF 155
  • Good, Anthony James
    British manager born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bold Privateer, 69 Wrose Road, Bradford, West Yorkshire, BD18 1HX, United Kingdom

      IIF 156
  • Good, Charlie James
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Albert Avenue, Bradford, BD18 4NT, United Kingdom

      IIF 157
    • icon of address 1, Albert Avenue, Bradford, Yorks, BD18 4NT, England

      IIF 158
    • icon of address 3 Upper Bailey Fold, Bailey Fold, Allerton, Bradford, West Yorkshire, BD15 8AA, United Kingdom

      IIF 159
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, England

      IIF 160 IIF 161 IIF 162
    • icon of address 62, Shay Lane, Bradford, West Yorkshire, BD9 6SQ, United Kingdom

      IIF 163 IIF 164
    • icon of address 85, Kirkstall Hill, Leeds, LS4 2TU, United Kingdom

      IIF 165
  • Good, Charlie James
    British commercial director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, England

      IIF 166
  • Good, Charlie James
    British company director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, England

      IIF 167
  • Good, Charlie James
    British director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, United Kingdom

      IIF 168
    • icon of address Albion Hotel, 2 Green End, Clayton, Bradford, West Yorkshire, BD14 6BB, United Kingdom

      IIF 169
  • Good, Charlie James
    British it engineer born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, United Kingdom

      IIF 170
    • icon of address Bridge End, 1-5, Bridge End, Leeds, West Yorkshire, LS1 7HG, United Kingdom

      IIF 171
    • icon of address Rose & Crown, Bondgate, Otley, West Yorkshire, LS21 1AD, United Kingdom

      IIF 172
child relation
Offspring entities and appointments
Active 62
  • 1
    icon of address Albion Hotel 2 Green End, Clayton, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -3,261 GBP2023-08-31
    Officer
    icon of calendar 2015-08-13 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 25 - Has significant influence or controlOE
  • 3
    icon of address 1 Albert Avenue, Shipley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 62 Shay Lane, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2021-11-04 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ now
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 62 Shay Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 62 Shay Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 74 Frizinghall Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2018-11-05 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 2a Westgate Baildon, Shipley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 156 - Director → ME
    icon of calendar 2018-04-06 ~ dissolved
    IIF 155 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 100 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 100 - Ownership of shares – 75% or more as a member of a firmOE
  • 9
    icon of address 62 Shay Lane, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 10
    icon of address C/o Conselia Limited Dalton House 1, Hawksworth Street, Ilkley, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -27,028 GBP2023-07-31
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 2a Westgate Baildon, Shipley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,420 GBP2019-09-30
    Officer
    icon of calendar 2018-09-18 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 62 Shay Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2021-06-03 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ dissolved
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 62 Shay Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2024-04-10 ~ dissolved
    IIF 34 - Director → ME
  • 14
    icon of address 62 Shay Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 15
    icon of address 62 Shay Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 62 Shay Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 17
    icon of address 62 Shay Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,716 GBP2024-11-30
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    icon of calendar 2025-06-18 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 62 Shay Lane, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-22 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2025-10-22 ~ now
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 62 Shay Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,075 GBP2025-06-30
    Officer
    icon of calendar 2023-04-15 ~ now
    IIF 163 - Director → ME
    icon of calendar 2024-01-21 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 20
    icon of address Live Recoveries Limited, Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-18 ~ dissolved
    IIF 38 - Director → ME
  • 21
    icon of address C/o Conselia Limited, Dalton House, 1 Hawksworth Street, Ilkley
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -13,447 GBP2023-04-30
    Officer
    icon of calendar 2019-04-24 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 62 Shay Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,223 GBP2024-09-30
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address C/o Consella Limited, Dalton House 1 Hawksworth Street, Ilkley
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -27,634 GBP2022-11-30
    Officer
    icon of calendar 2024-06-02 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2024-06-02 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 62 Shay Lane, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 62 Shay Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 26
    icon of address 1 Albert Avenue, Bradford, Yorks, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,253 GBP2024-08-31
    Officer
    icon of calendar 2020-01-18 ~ now
    IIF 49 - Director → ME
    icon of calendar 2025-07-15 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ now
    IIF 94 - Has significant influence or control as a member of a firmOE
    IIF 94 - Has significant influence or controlOE
  • 27
    icon of address 62 Shay Lane, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,588 GBP2021-07-31
    Officer
    icon of calendar 2017-07-18 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 29
    icon of address 62 Shay Lane, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 30
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2015-01-14 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 30 - Has significant influence or controlOE
  • 31
    icon of address C/o Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ now
    IIF 21 - Has significant influence or controlOE
  • 32
    icon of address 62 Shay Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 33
    icon of address 62 Shay Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,500 GBP2024-09-30
    Officer
    icon of calendar 2018-09-18 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 34
    icon of address C/o Live Recoveries Limited, Wentworth House, 122 New Road Side, Horsforth, Leeds
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-09-08 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 62 Shay Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    22,315 GBP2024-11-30
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 36
    icon of address 62 Shay Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 62 Shay Lane, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-11-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 62 Shay Lane, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 2 - Has significant influence or controlOE
  • 39
    icon of address Live Recoveries Limietd Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,201 GBP2016-01-31
    Officer
    icon of calendar 2015-01-26 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 27 - Has significant influence or control as a member of a firmOE
    IIF 27 - Has significant influence or control over the trustees of a trustOE
    IIF 27 - Has significant influence or controlOE
  • 40
    icon of address 62 62 Shay Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,433 GBP2024-11-30
    Officer
    icon of calendar 2017-11-03 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address 62 Shay Lane, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    172 GBP2021-04-30
    Officer
    icon of calendar 2019-04-02 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 62 Shay Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,998 GBP2024-11-30
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 33 - Director → ME
    icon of calendar 2024-07-01 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 62 62 Shay Lane, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 1 Albert Avenue, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,585 GBP2024-11-30
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address 62 Shay Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 140 - Has significant influence or controlOE
    icon of calendar 2022-08-02 ~ now
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 47
    icon of address C/o Conselia Limited, Dalton House, 1 Hawksworth Street, Ilkley
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -3,366 GBP2022-09-30
    Officer
    icon of calendar 2019-09-04 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 1 Albert Avenue, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-10-17 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 49
    icon of address 62 Shay Lane, Bradford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-06 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 50
    icon of address 62 Shay Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,016 GBP2025-01-31
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ now
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 62 Shay Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of address 62 Shay Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2025-10-08 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 53
    icon of address 62 Shay Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ now
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 1 Albert Avenue, Shipley, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 55
    icon of address 2a Westgate Baildon, Shipley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Anthony Good 62 Shay Lane, Bradford, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2025-09-11 ~ now
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
  • 57
    icon of address C/o Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-16 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ dissolved
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 58
    icon of address Morgan Wells Westgate, Baildon, Shipley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ dissolved
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Right to appoint or remove directorsOE
  • 59
    icon of address 2a Westgate Baildon, Shipley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 60
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -27,708 GBP2022-05-31
    Officer
    icon of calendar 2018-05-09 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 61
    icon of address 62 Shay Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2024-07-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 62
    icon of address 62 Shay Lane Shay Lane, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,940 GBP2024-11-30
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    icon of address Black Swan, Frizinghall Road, Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2013-12-11 ~ 2014-01-10
    IIF 135 - Director → ME
  • 2
    icon of address 62 Shay Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-25 ~ 2020-05-21
    IIF 129 - Director → ME
    icon of calendar 2020-11-30 ~ 2021-08-01
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ 2020-06-03
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 3
    icon of address 62 Shay Lane, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-28 ~ 2025-06-30
    IIF 53 - Director → ME
  • 4
    icon of address C/o Conselia Limited Dalton House 1, Hawksworth Street, Ilkley, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -27,028 GBP2023-07-31
    Officer
    icon of calendar 2017-07-18 ~ 2022-10-29
    IIF 124 - Director → ME
    icon of calendar 2022-10-24 ~ 2024-05-14
    IIF 15 - Director → ME
  • 5
    icon of address 62 Shay Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2020-10-18 ~ 2024-04-12
    IIF 35 - Director → ME
    icon of calendar 2019-09-20 ~ 2020-07-01
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2020-10-18 ~ 2024-06-02
    IIF 9 - Has significant influence or control as a member of a firm OE
    IIF 9 - Has significant influence or control over the trustees of a trust OE
    IIF 9 - Has significant influence or control OE
    icon of calendar 2019-09-20 ~ 2020-07-01
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 6
    icon of address 62 Shay Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,716 GBP2024-11-30
    Officer
    icon of calendar 2021-11-17 ~ 2024-07-01
    IIF 133 - Director → ME
    icon of calendar 2024-07-01 ~ 2025-06-18
    IIF 166 - Director → ME
  • 7
    icon of address C/o Consella Limited, Dalton House 1 Hawksworth Street, Ilkley
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -27,634 GBP2022-11-30
    Officer
    icon of calendar 2022-03-08 ~ 2024-06-02
    IIF 167 - Director → ME
    icon of calendar 2019-11-22 ~ 2020-06-03
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ 2024-06-02
    IIF 139 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2019-11-22 ~ 2020-06-03
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 8
    icon of address 62 Shay Lane, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-21 ~ 2025-02-11
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ 2025-02-11
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address 1 Albert Avenue, Bradford, Yorks, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,253 GBP2024-08-31
    Officer
    icon of calendar 2019-08-07 ~ 2020-03-04
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ 2020-03-04
    IIF 17 - Has significant influence or control OE
    icon of calendar 2019-08-07 ~ 2020-01-18
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address 62 Shay Lane, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-09 ~ 2024-08-08
    IIF 112 - Director → ME
  • 11
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2017-10-16 ~ 2022-11-19
    IIF 36 - Director → ME
  • 12
    icon of address C/o Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2019-02-15 ~ 2021-03-01
    IIF 60 - Director → ME
  • 13
    icon of address 62 Shay Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    22,315 GBP2024-11-30
    Officer
    icon of calendar 2021-11-02 ~ 2023-11-23
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ 2023-11-24
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of shares – 75% or more OE
  • 14
    icon of address 62 Shay Lane, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-11 ~ 2025-11-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ 2025-11-01
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address 62 Shay Lane, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-09 ~ 2025-01-02
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ 2023-01-09
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 16
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,480 GBP2021-03-31
    Officer
    icon of calendar 2017-03-28 ~ 2022-02-17
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2022-02-14
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 17
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -11,810 GBP2021-05-31
    Officer
    icon of calendar 2018-05-10 ~ 2022-03-08
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ 2022-03-08
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 18
    icon of address 62 Shay Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,998 GBP2024-11-30
    Officer
    icon of calendar 2023-11-27 ~ 2024-07-01
    IIF 132 - Director → ME
  • 19
    icon of address 62 Shay Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-02 ~ 2024-06-06
    IIF 137 - Director → ME
  • 20
    icon of address 1 Albert Avenue, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2018-01-10 ~ 2021-10-17
    IIF 122 - Director → ME
  • 21
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -14,922 GBP2021-06-30
    Officer
    icon of calendar 2018-06-22 ~ 2020-10-01
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ 2020-10-01
    IIF 26 - Ownership of shares – 75% or more OE
  • 22
    icon of address Morgan Wells Westgate, Baildon, Shipley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-18 ~ 2023-02-18
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ 2023-02-18
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Ownership of shares – 75% or more OE
  • 23
    icon of address 62 Shay Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-09-20 ~ 2024-07-09
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ 2024-09-01
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.